Parklands House Ltd SOUTHAMPTON


Founded in 2014, Parklands House, classified under reg no. 09233543 is an active company. Currently registered at Parklands House 110 St Johns Road SO30 4DF, Southampton the company has been in the business for 10 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/29.

Currently there are 6 directors in the the firm, namely Carly L., Emma L. and Mark L. and others. In addition one secretary - Peter L. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Parklands House Ltd Address / Contact

Office Address Parklands House 110 St Johns Road
Office Address2 Hedge End
Town Southampton
Post code SO30 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233543
Date of Incorporation Wed, 24th Sep 2014
Industry Other manufacturing n.e.c.
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (92 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Carly L.

Position: Director

Appointed: 01 December 2017

Emma L.

Position: Director

Appointed: 01 December 2017

Mark L.

Position: Director

Appointed: 24 September 2014

Peter L.

Position: Secretary

Appointed: 24 September 2014

Sarah L.

Position: Director

Appointed: 24 September 2014

Peter L.

Position: Director

Appointed: 24 September 2014

Joseph L.

Position: Director

Appointed: 24 September 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Mark L. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Sarah L. This PSC has significiant influence or control over the company,. The third one is Peter L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Sarah L.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Peter L.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Joseph L.

Notified on 15 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth-20 487-24 367-26 775      
Balance Sheet
Current Assets3 8913 6102 21948 25736 59965 54755 15481 85045 227
Net Assets Liabilities  26 775109 483127 046144 269113 33798 49769 803
Cash Bank In Hand692        
Debtors1 588        
Net Assets Liabilities Including Pension Asset Liability-20 487-24 367-26 775      
Stocks Inventory1 611        
Tangible Fixed Assets38 864        
Reserves/Capital
Called Up Share Capital40        
Profit Loss Account Reserve-20 527        
Shareholder Funds-20 487-24 367-26 775      
Other
Average Number Employees During Period   566443
Creditors  63 426274 691311 009355 538327 511326 789338 666
Fixed Assets38 86436 64834 432121 558147 364145 722136 217126 712197 117
Net Current Assets Liabilities-59 351-61 015-61 207231 041274 410289 991249 554225 209266 920
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   166  22 80319 73026 519
Total Assets Less Current Liabilities-20 487-24 367-26 775109 483127 046144 269113 33798 49769 803
Creditors Due Within One Year63 24264 62563 426      
Number Shares Allotted40        
Par Value Share1        
Share Capital Allotted Called Up Paid40        
Tangible Fixed Assets Additions509 580        
Tangible Fixed Assets Cost Or Valuation41 080        
Tangible Fixed Assets Depreciation2 216        
Tangible Fixed Assets Depreciation Charged In Period2 216        
Tangible Fixed Assets Disposals468 500        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/29
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements